BLUE MACHINERY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BLUE MACHINERY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02761922

Incorporation date

04/11/1992

Size

Small

Contacts

Registered address

Registered address

Appleton Thorn Trading Estate, Warrington, Cheshire WA4 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1992)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon20/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon20/07/2020
Satisfaction of charge 4 in full
dot icon17/07/2020
Satisfaction of charge 5 in full
dot icon16/07/2020
Change of details for Blue Machinery (Group) Limited as a person with significant control on 2020-07-09
dot icon15/07/2020
Registered office address changed from 5 Booths Park Chelford Road Knutsford WA16 8GS England to Appleton Thorn Trading Estate Warrington Cheshire WA4 4SN on 2020-07-15
dot icon24/04/2020
Satisfaction of charge 1 in full
dot icon25/03/2020
Registration of charge 027619220008, created on 2020-03-19
dot icon11/03/2020
Notification of Blue Machinery (Group) Limited as a person with significant control on 2020-02-25
dot icon11/03/2020
Withdrawal of a person with significant control statement on 2020-03-11
dot icon05/03/2020
Resolutions
dot icon02/03/2020
Registration of charge 027619220007, created on 2020-02-25
dot icon06/02/2020
Secretary's details changed for Mr Patrick Oliver Mcgeary on 2019-03-05
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Registration of charge 027619220006, created on 2019-05-22
dot icon11/03/2019
Auditor's resignation
dot icon05/03/2019
Registered office address changed from New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG United Kingdom to 5 Booths Park Chelford Road Knutsford WA16 8GS on 2019-03-05
dot icon08/01/2019
Auditor's resignation
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon13/08/2018
Registered office address changed from Unit 16 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 2018-08-13
dot icon11/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Miscellaneous
dot icon16/12/2014
Appointment of Mr Brian Victor Maxwell as a director on 2014-11-06
dot icon16/12/2014
Appointment of Mr Austin Carey as a director on 2014-11-06
dot icon16/12/2014
Appointment of Mr Patrick Oliver Mcgeary as a secretary on 2014-11-06
dot icon16/12/2014
Termination of appointment of Darine Mary Donnelly as a secretary on 2014-11-05
dot icon16/12/2014
Appointment of Mr Patrick Oliver Mcgeary as a director on 2014-11-06
dot icon16/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon24/11/2014
Change of share class name or designation
dot icon24/11/2014
Memorandum and Articles of Association
dot icon24/11/2014
Resolutions
dot icon29/08/2014
Satisfaction of charge 3 in full
dot icon29/08/2014
Satisfaction of charge 2 in full
dot icon21/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon20/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/07/2012
Registered office address changed from 39a Portsmouth Road Cobham Surrey KT11 1JQ on 2012-07-19
dot icon10/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Mrs Darine Mary Donnelly on 2009-12-01
dot icon17/11/2010
Director's details changed for Eugene Donnelly on 2009-12-01
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2010
Accounts for a small company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon11/11/2009
Director's details changed for Eugene Donnelly on 2009-11-04
dot icon08/06/2009
Resolutions
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 04/11/08; full list of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from 39A portsmouth road cobham surrey KT11 1JQ
dot icon22/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/12/2007
Return made up to 04/11/07; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon14/06/2007
Accounts for a small company made up to 2006-12-31
dot icon01/05/2007
Particulars of contract relating to shares
dot icon01/05/2007
Ad 16/04/07--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon03/04/2007
Particulars of contract relating to shares
dot icon03/04/2007
Ad 15/03/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/04/2007
Nc inc already adjusted 15/03/07
dot icon03/04/2007
Resolutions
dot icon21/11/2006
Return made up to 04/11/06; full list of members
dot icon05/10/2006
Particulars of mortgage/charge
dot icon12/05/2006
Accounts for a small company made up to 2005-12-31
dot icon21/11/2005
Return made up to 04/11/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2004
Return made up to 04/11/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Particulars of mortgage/charge
dot icon10/02/2004
Certificate of change of name
dot icon22/11/2003
Return made up to 04/11/03; full list of members
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH
dot icon12/11/2002
Return made up to 04/11/02; full list of members
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Accounts for a small company made up to 2000-12-31
dot icon18/01/2002
Return made up to 04/11/01; full list of members
dot icon14/12/2000
Return made up to 04/11/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 04/11/99; full list of members
dot icon02/12/1999
Director's particulars changed
dot icon02/12/1999
Secretary's particulars changed
dot icon17/11/1999
Accounts for a small company made up to 1998-12-31
dot icon03/12/1998
Return made up to 04/11/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon02/12/1997
Accounts for a small company made up to 1996-12-31
dot icon18/11/1997
Return made up to 04/11/97; no change of members
dot icon20/12/1996
Return made up to 04/11/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Return made up to 04/11/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon28/11/1994
Return made up to 04/11/94; no change of members
dot icon20/07/1994
Accounts for a small company made up to 1993-12-31
dot icon01/12/1993
Return made up to 04/11/93; full list of members
dot icon07/04/1993
Accounting reference date notified as 31/12
dot icon26/02/1993
Registered office changed on 26/02/93 from: 202 norbury avenue thornton heath surrey CR4 8AJ
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New secretary appointed
dot icon16/11/1992
Director resigned
dot icon16/11/1992
Secretary resigned
dot icon04/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeary, Patrick Oliver
Director
06/11/2014 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BLUE MACHINERY (LONDON) LIMITED

BLUE MACHINERY (LONDON) LIMITED is an(a) Dissolved company incorporated on 04/11/1992 with the registered office located at Appleton Thorn Trading Estate, Warrington, Cheshire WA4 4SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MACHINERY (LONDON) LIMITED?

toggle

BLUE MACHINERY (LONDON) LIMITED is currently Dissolved. It was registered on 04/11/1992 and dissolved on 19/03/2024.

Where is BLUE MACHINERY (LONDON) LIMITED located?

toggle

BLUE MACHINERY (LONDON) LIMITED is registered at Appleton Thorn Trading Estate, Warrington, Cheshire WA4 4SN.

What does BLUE MACHINERY (LONDON) LIMITED do?

toggle

BLUE MACHINERY (LONDON) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BLUE MACHINERY (LONDON) LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.